Company Information for PHOENIX COMMODITIES LTD
OFFICE BNW UNIT 9105 ACCESS HOUSE, 141 MORDEN ROAD, MITCHAM, CR4 4DG,
|
Company Registration Number
05377441
Private Limited Company
Active |
Company Name | ||
---|---|---|
PHOENIX COMMODITIES LTD | ||
Legal Registered Office | ||
OFFICE BNW UNIT 9105 ACCESS HOUSE 141 MORDEN ROAD MITCHAM CR4 4DG Other companies in EC4M | ||
Previous Names | ||
|
Company Number | 05377441 | |
---|---|---|
Company ID Number | 05377441 | |
Date formed | 2005-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 02:45:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHOENIX COMMODITIES USA LLC | 7259 SAWMILL ROAD - DUBLIN OH 43016 | Active | Company formed on the 2012-09-17 | |
PHOENIX COMMODITIES PRIVATE LIMITED | 64 A MAKER CHAMBERS III 6TH FLOOR NARIMAN POINT MUMBAI Maharashtra 400021 | ACTIVE | Company formed on the 2012-01-02 | |
Phoenix Commodities International Limited | Active | Company formed on the 2013-04-15 | ||
Phoenix Commodities, Inc. | 5729 Noble Ave Sherman Oaks CA 91411 | Dissolved | Company formed on the 1982-01-26 | |
PHOENIX COMMODITIES GROUP IMPORT EXPORT, INC. | 1100 S FEDERAL HWY DEERFIELD BCH FL 33441 | Inactive | Company formed on the 2008-07-11 | |
PHOENIX COMMODITIES GROUP WORLDWIDE, INC. | 10301 SWEET BAY ST. PLANTATIN FL 33324 | Inactive | Company formed on the 2008-12-23 | |
PHOENIX COMMODITIES INC. | 1126 SOUTH PARTRICK DRIVE SAT BEACH FL 32937 | Inactive | Company formed on the 2012-02-09 | |
PHOENIX COMMODITIES, INC. | 6215 MEADOW RD DALLAS TX 75230 | Active | Company formed on the 1988-04-18 | |
PHOENIX COMMODITIES LTD | Delaware | Unknown | ||
PHOENIX COMMODITIES GROUP LLC | Delaware | Unknown | ||
PHOENIX COMMODITIES CORPORATION | New Jersey | Unknown | ||
Phoenix Commodities LLC | Maryland | Unknown | ||
PHOENIX COMMODITIES RACING INC | Tennessee | Unknown | ||
PHOENIX COMMODITIES & LOGISTICS LTD. CO | PO BOX 570071 HOUSTON TX 77257 | Active | Company formed on the 2021-02-11 | |
PHOENIX COMMODITIES PVT.LTD | Singapore | Active | Company formed on the 2008-10-09 | |
PHOENIX COMMODITIES PVT LTD | Singapore | Active | Company formed on the 2018-07-30 |
Officer | Role | Date Appointed |
---|---|---|
LION CORPORATE SERVICES LIMITED |
||
PAUL LYNDON BRYANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATLING & HIRST LIMITED |
Company Secretary | ||
DAVID WILLIAM WEAVER |
Director | ||
LION CORPORATE SERVICES LIMITED |
Company Secretary | ||
DEBORAH HELEN BRYANT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNDON WATER LIMITED | Company Secretary | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
SSAFEN PLC | Company Secretary | 2016-01-21 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB | Company Secretary | 2014-04-22 | CURRENT | 2010-11-10 | Active | |
PIVOTAL MOMENT LEADERSHIP DEVELOPMENT LIMITED | Company Secretary | 2013-05-17 | CURRENT | 2012-06-01 | Dissolved 2015-06-23 | |
SCARLET INVESTING LIMITED | Company Secretary | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2018-06-05 | |
P.J. HI FI LIMITED | Company Secretary | 2010-05-13 | CURRENT | 2001-03-21 | Active | |
ALLERGYMATTERS LIMITED | Company Secretary | 2010-04-22 | CURRENT | 1997-04-11 | Dissolved 2014-01-08 | |
CCS TLM LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2010-01-06 | Active | |
BIZEYES LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2009-06-17 | Dissolved 2015-10-27 | |
EN PARADE LIMITED | Company Secretary | 2009-04-07 | CURRENT | 2009-04-07 | Dissolved 2014-08-05 | |
MATTHEWS INVESTMENTS LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Dissolved 2018-05-29 | |
MATTHEWS ASSET MANAGEMENT LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2018-06-19 | |
N J U LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-21 | Dissolved 2014-07-08 | |
INFANT LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2006-04-05 | Dissolved 2016-03-15 | |
JUMPING JACKS SOFTPLAY LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2005-05-11 | Dissolved 2014-09-30 | |
TONTO MEDIA LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Active | |
BST EUROPE LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
ENGENION CONSULTING LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
WIKKID RECORDS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2004-03-09 | Dissolved 2014-02-11 | |
LERIKO CONSULTING LIMITED | Company Secretary | 2005-10-12 | CURRENT | 2005-10-12 | Dissolved 2017-04-04 | |
CHARTFIELD CONSTRUCTION LIMITED | Company Secretary | 2005-05-06 | CURRENT | 1999-04-08 | Active | |
HAWE BARON & CO LIMITED | Company Secretary | 2005-04-15 | CURRENT | 2005-04-15 | Active | |
J. D. OPTIONS LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Active | |
ISHIHARA & CO. LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-09-03 | Active - Proposal to Strike off | |
THE TURNING POINT ENTERPRISES LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-01-15 | Active | |
AILSA CAMM ASSOCIATES LIMITED | Company Secretary | 2003-07-30 | CURRENT | 2003-07-30 | Active - Proposal to Strike off | |
NIGEL WHITEHOUSE & COMPANY LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Active | |
E. R. F. C. NOMINEES LIMITED | Company Secretary | 2003-04-11 | CURRENT | 1999-12-14 | Active | |
AD ASTRA GLOBAL LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-07-31 | Dissolved 2015-03-17 | |
EXPOTUS COMPONENTS LTD | Company Secretary | 2001-04-01 | CURRENT | 1994-09-22 | Active | |
HALLDE LIMITED | Company Secretary | 2001-01-16 | CURRENT | 1993-04-20 | Active | |
BENEDICT BUSINESS RESOURCES LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1998-02-26 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/21 FROM 5 Fleet Place London EC4M 7rd United Kingdom | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Lion Corporate Services Limited on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Lyndon Bryant on 2021-02-27 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
PSC07 | CESSATION OF PAUL LYNDON BRYANT AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM 5 Fleet Place London EC4M 7RB | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JONATHAN HALL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Lion Corporate Services Limited as company secretary on 2018-06-22 | |
TM02 | Termination of appointment of Watling & Hirst Limited on 2018-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LYNDON BRYANT / 01/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LYNDON BRYANT / 01/02/2018 | |
PSC04 | Change of details for Mr Paul Lyndon Bryant as a person with significant control on 2018-02-01 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEAVER | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/08/2011 | |
CERTNM | Company name changed global commercial finance LIMITED\certificate issued on 26/08/11 | |
AP04 | Appointment of corporate company secretary Watling & Hirst Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM WEAVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LION CORPORATE SERVICES LIMITED | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYNDON BRYANT / 17/05/2010 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYNDON BRYANT / 28/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LION CORPORATE SERVICES LIMITED / 28/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED LION CORPORATE SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY DEBORAH BRYANT | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BRYANT / 26/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRYANT / 26/02/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRYANT / 27/02/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BRYANT / 27/02/2008 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
88(2)R | AD 28/02/05--------- £ SI 100@1=100 £ IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
Creditors Due Within One Year | 2012-04-01 | £ 10,698 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 5,128 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX COMMODITIES LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 2,083 |
Cash Bank In Hand | 2011-04-01 | £ 34 |
Current Assets | 2012-04-01 | £ 2,083 |
Current Assets | 2011-04-01 | £ 34 |
Shareholder Funds | 2012-04-01 | £ 8,615 |
Shareholder Funds | 2011-04-01 | £ 5,094 |
Debtors and other cash assets
PHOENIX COMMODITIES LTD owns 4 domain names.
phoenixcommodities.co.uk ccscleanfuel.co.uk ccscleanstak.co.uk globalccssolutions.co.uk
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as PHOENIX COMMODITIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |